RESCO RAILWAYS LIMITED

Register to unlock more data on OkredoRegister

RESCO RAILWAYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01385270

Incorporation date

22/08/1978

Size

-

Contacts

Registered address

Registered address

C/O Vantis Plc, 1 St Ann Street, Manchester, Lancs M2 7LRCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/1978)
dot icon05/05/2013
Final Gazette dissolved following liquidation
dot icon05/02/2013
Return of final meeting in a creditors' voluntary winding up
dot icon09/11/2012
Liquidators' statement of receipts and payments to 2012-11-01
dot icon29/05/2012
Liquidators' statement of receipts and payments to 2012-05-01
dot icon16/11/2011
Liquidators' statement of receipts and payments to 2011-11-01
dot icon20/06/2011
Liquidators' statement of receipts and payments to 2011-05-01
dot icon26/11/2010
Liquidators' statement of receipts and payments to 2010-11-01
dot icon21/11/2009
Statement of affairs with form 4.19
dot icon21/11/2009
Appointment of a voluntary liquidator
dot icon10/11/2009
Resolutions
dot icon06/10/2009
Registered office address changed from Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN on 2009-10-06
dot icon20/03/2009
Appointment Terminated Director ronald edmondson
dot icon03/03/2009
Total exemption full accounts made up to 2008-03-31
dot icon30/01/2009
Return made up to 27/12/08; full list of members
dot icon30/01/2009
Director's Change of Particulars / ronald edmondson / 27/12/2008 / HouseName/Number was: , now: the tower; Street was: oldbury place, now: spring lane
dot icon23/01/2008
Return made up to 27/12/07; full list of members
dot icon23/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon03/04/2007
Particulars of contract relating to shares
dot icon03/04/2007
Ad 27/03/07--------- £ si 50000@1=50000 £ ic 15150/65150
dot icon03/04/2007
Resolutions
dot icon03/04/2007
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon03/04/2007
Total exemption small company accounts made up to 2005-12-31
dot icon21/02/2007
Return made up to 27/12/06; full list of members
dot icon01/02/2007
Registered office changed on 01/02/07 from: star house pudding lane maidstone kent ME14 1LT
dot icon19/01/2006
Return made up to 27/12/05; full list of members
dot icon19/01/2006
Director's particulars changed
dot icon29/12/2005
Total exemption full accounts made up to 2004-12-31
dot icon17/01/2005
Return made up to 27/12/04; full list of members
dot icon04/01/2005
Total exemption full accounts made up to 2003-12-31
dot icon28/01/2004
Return made up to 27/12/03; full list of members
dot icon10/03/2003
Resolutions
dot icon05/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon31/12/2002
Return made up to 27/12/02; full list of members
dot icon02/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon02/02/2002
Return made up to 27/12/01; full list of members
dot icon02/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon02/08/2001
Accounting reference date shortened from 30/06/01 to 31/12/00
dot icon10/05/2001
New director appointed
dot icon02/05/2001
Director resigned
dot icon17/01/2001
Return made up to 27/12/00; full list of members
dot icon17/01/2001
Director's particulars changed
dot icon28/04/2000
Full accounts made up to 1999-07-01
dot icon21/12/1999
Return made up to 27/12/99; full list of members
dot icon21/12/1999
Location of debenture register address changed
dot icon01/02/1999
Return made up to 27/12/98; full list of members
dot icon01/02/1999
Secretary resigned
dot icon20/01/1999
New director appointed
dot icon18/12/1998
Full accounts made up to 1998-07-01
dot icon07/05/1998
Full accounts made up to 1997-07-01
dot icon16/02/1998
Return made up to 27/12/97; no change of members
dot icon16/02/1998
Location of register of members address changed
dot icon12/02/1998
Registered office changed on 12/02/98 from: hugill & co 46 museum street london WC1A 1LY
dot icon22/10/1997
New secretary appointed
dot icon04/05/1997
Full accounts made up to 1996-07-01
dot icon15/04/1997
Secretary resigned
dot icon25/03/1997
New secretary appointed
dot icon10/01/1997
Return made up to 27/12/96; no change of members
dot icon03/09/1996
Declaration of satisfaction of mortgage/charge
dot icon06/05/1996
Resolutions
dot icon06/05/1996
Accounts made up to 1995-07-01
dot icon19/01/1996
Return made up to 27/12/95; full list of members
dot icon19/01/1996
Secretary resigned
dot icon09/08/1995
Director resigned
dot icon01/05/1995
Accounts made up to 1994-07-02
dot icon09/02/1995
New secretary appointed
dot icon19/01/1995
Return made up to 27/12/94; no change of members
dot icon19/01/1995
Location of register of members address changed
dot icon19/01/1995
Location of debenture register address changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/05/1994
Auditor's resignation
dot icon14/04/1994
Return made up to 27/12/93; full list of members
dot icon20/12/1993
Accounts made up to 1993-06-30
dot icon20/12/1993
Resolutions
dot icon02/04/1993
Full accounts made up to 1992-06-30
dot icon11/02/1993
Return made up to 27/12/92; no change of members
dot icon11/02/1993
Location of register of members address changed
dot icon11/02/1993
Location of debenture register address changed
dot icon11/02/1992
Full accounts made up to 1991-06-30
dot icon30/01/1992
Return made up to 27/12/91; no change of members
dot icon27/03/1991
Return made up to 25/12/90; full list of members
dot icon23/01/1991
Full accounts made up to 1990-06-30
dot icon16/05/1990
Return made up to 27/12/89; full list of members
dot icon16/05/1990
Secretary resigned;new secretary appointed
dot icon12/04/1990
Full accounts made up to 1989-06-30
dot icon04/08/1989
Certificate of change of name
dot icon07/04/1989
Registered office changed on 07/04/89 from: 38 chancery lane london WC2A 1EL
dot icon07/04/1989
Return made up to 01/10/88; full list of members
dot icon22/02/1989
Declaration of satisfaction of mortgage/charge
dot icon05/02/1989
Resolutions
dot icon30/01/1989
Full accounts made up to 1987-12-31
dot icon12/01/1989
Particulars of mortgage/charge
dot icon21/12/1988
Accounting reference date extended from 31/12 to 30/06
dot icon16/11/1988
Declaration of satisfaction of mortgage/charge
dot icon14/06/1988
Particulars of mortgage/charge
dot icon07/03/1988
Registered office changed on 07/03/88 from: nathan way london SE28 oae
dot icon07/03/1988
Return made up to 02/07/87; full list of members
dot icon28/01/1988
Secretary resigned;new secretary appointed
dot icon28/01/1988
Director resigned
dot icon19/11/1987
Full accounts made up to 1986-12-31
dot icon08/01/1987
Full accounts made up to 1985-12-31
dot icon08/01/1987
Return made up to 30/10/86; full list of members
dot icon18/10/1986
Full accounts made up to 1984-12-31
dot icon04/09/1986
Certificate of change of name
dot icon18/08/1986
Return made up to 31/12/85; full list of members
dot icon17/04/1984
Share capital
dot icon03/05/1980
Share capital
dot icon22/08/1978
Incorporation
dot icon10/08/1978
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2008
dot iconLast change occurred
31/03/2008

Accounts

dot iconLast made up date
31/03/2008
dot iconNext account date
31/03/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Redfern, Robert Charles
Director
17/04/2001 - Present
4
Edmondson, Richard Hunter
Secretary
21/03/1997 - 27/09/1997
2
Bean, Nigel Keith
Director
03/07/1998 - 31/03/2001
4
Edmondson, Julia Annette
Secretary
27/09/1997 - Present
4
Van Alphen, Ann Margaret Hunter
Secretary
02/02/1995 - 21/03/1997
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RESCO RAILWAYS LIMITED

RESCO RAILWAYS LIMITED is an(a) Dissolved company incorporated on 22/08/1978 with the registered office located at C/O Vantis Plc, 1 St Ann Street, Manchester, Lancs M2 7LR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RESCO RAILWAYS LIMITED?

toggle

RESCO RAILWAYS LIMITED is currently Dissolved. It was registered on 22/08/1978 and dissolved on 05/05/2013.

Where is RESCO RAILWAYS LIMITED located?

toggle

RESCO RAILWAYS LIMITED is registered at C/O Vantis Plc, 1 St Ann Street, Manchester, Lancs M2 7LR.

What does RESCO RAILWAYS LIMITED do?

toggle

RESCO RAILWAYS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for RESCO RAILWAYS LIMITED?

toggle

The latest filing was on 05/05/2013: Final Gazette dissolved following liquidation.